- Company Overview for GITBREEZE LTD. (12487264)
- Filing history for GITBREEZE LTD. (12487264)
- People for GITBREEZE LTD. (12487264)
- More for GITBREEZE LTD. (12487264)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Sep 2024 | AA | Total exemption full accounts made up to 28 February 2024 | |
11 Mar 2024 | CS01 | Confirmation statement made on 26 February 2024 with no updates | |
16 Jun 2023 | TM01 | Termination of appointment of Nigel Andrew Chadwick as a director on 15 June 2023 | |
23 May 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
26 Feb 2023 | CS01 | Confirmation statement made on 26 February 2023 with updates | |
26 Feb 2023 | AD02 | Register inspection address has been changed from 6 Cliffe Avenue Margate CT9 5DU England to 14 Garrard Avenue Margate CT9 5PY | |
12 Oct 2022 | AP01 | Appointment of Mr Nigel Andrew Chadwick as a director on 12 October 2022 | |
18 Aug 2022 | CERTNM |
Company name changed blightysoft LTD\certificate issued on 18/08/22
|
|
07 Jul 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
26 Feb 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
09 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
09 Mar 2021 | AD02 | Register inspection address has been changed to 6 Cliffe Avenue Margate CT9 5DU | |
27 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-27
|